Search icon

METROPOLITAN MORTGAGE COMPANY - Florida Company Profile

Company Details

Entity Name: METROPOLITAN MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METROPOLITAN MORTGAGE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 2004 (21 years ago)
Date of dissolution: 30 Jan 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jan 2012 (13 years ago)
Document Number: P04000131682
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1135 KANE CONCOURSE, 2ND FLOOR, BAY HARBOR ISLANDS, FL, 33154
Mail Address: P.O. BOX 402188, MIAMI BEACH, FL, 33140
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAIJMAN MILTON Director P.O. BOX 402188, MIAMI BEACH, FL, 33140
RAIJMAN ISAAC Director P.O. BOX 402188, MIAMI BEACH, FL, 33140
STEIN ERIC P Agent 1820 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CONVERSION 2012-01-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000014517. CONVERSION NUMBER 900000119829
REGISTERED AGENT NAME CHANGED 2010-04-27 STEIN, ERIC PESQ -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 1820 NE 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 1135 KANE CONCOURSE, 2ND FLOOR, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2007-01-05 1135 KANE CONCOURSE, 2ND FLOOR, BAY HARBOR ISLANDS, FL 33154 -

Court Cases

Title Case Number Docket Date Status
RAZ OFER, VS METROPOLITAN MORTGAGE COMPANY, LLC, et al., 3D2023-0299 2023-02-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3487

Parties

Name RAZIEL OFER
Role Appellant
Status Active
Representations David J. Winker
Name METROPOLITAN MORTGAGE COMPANY
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 22, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-22
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE OF APPELLATE PROCEEDING
On Behalf Of RAZIEL OFER
Docket Date 2023-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RAZIEL OFER
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of RAZIEL OFER
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 3, 2023.
Docket Date 2023-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-09-20

Date of last update: 01 May 2025

Sources: Florida Department of State